AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 6th Apr 2017
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 25th Jul 2017. New Address: Friar Gate Studios Ford Street Derby DE1 1EE. Previous address: The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ England
filed on: 25th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Jul 2016. New Address: The Old Gas House, Darley Abbey Mills Darley Abbey Derby DE22 1DZ. Previous address: 20a Chesterton Avenue Sunnyhill Derby DE23 1GS United Kingdom
filed on: 13th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2015
| incorporation
|
Free Download
(9 pages)
|